Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBOT DATASTORE LIMITED
Company Information for

ABBOT DATASTORE LIMITED

QUADRANT 1, HOMEFIELD ROAD, HAVERHILL, SUFFOLK, CB9 8QP,
Company Registration Number
01712811
Private Limited Company
Active

Company Overview

About Abbot Datastore Ltd
ABBOT DATASTORE LIMITED was founded on 1983-04-07 and has its registered office in Haverhill. The organisation's status is listed as "Active". Abbot Datastore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ABBOT DATASTORE LIMITED
 
Legal Registered Office
QUADRANT 1
HOMEFIELD ROAD
HAVERHILL
SUFFOLK
CB9 8QP
Other companies in SO51
 
Filing Information
Company Number 01712811
Company ID Number 01712811
Date formed 1983-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 12/04/2023
Account next due 12/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB371037474  
Last Datalog update: 2024-03-06 15:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOT DATASTORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBOT DATASTORE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FREDERICK PATTON
Company Secretary 2018-04-13
BRIAN CONNOLLY
Director 2018-04-13
RICHARD FREDERICK PATTON
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHEE KEONG SEE
Company Secretary 1991-10-07 2018-04-13
PRISCILLA SARAH GRAHAM
Director 2016-04-08 2018-04-13
ALWICK INVESTMENTS SA
Director 1998-09-16 2016-04-08
CHUA MOCK SEE
Director 2010-09-28 2016-04-08
MELVIN RICHARD TILLMAN
Director 1998-04-27 1999-03-31
MALKA TILLMAN
Director 1991-10-07 1998-04-27
MELVIN RICHARD TILLMAN
Director 1991-10-07 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FREDERICK PATTON MOULDSWORTH ESTATES LIMITED Director 2018-07-13 CURRENT 2001-09-03 Active
RICHARD FREDERICK PATTON BOX-IT EAST LIMITED Director 2018-03-09 CURRENT 1985-05-01 Active
RICHARD FREDERICK PATTON BOX-IT U.K. LTD Director 2018-02-28 CURRENT 1995-05-30 Active
RICHARD FREDERICK PATTON BOX-IT OUTSOURCING LIMITED Director 2018-02-28 CURRENT 2005-01-17 Active
RICHARD FREDERICK PATTON BOX-IT DATA MANAGEMENT LIMITED Director 2018-02-28 CURRENT 2010-01-14 Active
RICHARD FREDERICK PATTON BOX-IT DOCUMENT SOLUTIONS LIMITED Director 2018-02-28 CURRENT 1989-04-14 Active
RICHARD FREDERICK PATTON OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED Director 2017-09-01 CURRENT 2008-01-14 Active
RICHARD FREDERICK PATTON CG ARCHIVE LIMITED Director 2017-09-01 CURRENT 2017-01-20 Active
RICHARD FREDERICK PATTON C21 DATA SERVICES LIMITED Director 2017-09-01 CURRENT 1998-07-14 Active
RICHARD FREDERICK PATTON REMOVAL SERVICES SCOTLAND (STORAGE) LTD. Director 2017-09-01 CURRENT 2004-11-19 Active - Proposal to Strike off
RICHARD FREDERICK PATTON REMOVAL SERVICES SCOTLAND (HOLDINGS) LTD. Director 2017-09-01 CURRENT 2004-11-19 Active - Proposal to Strike off
RICHARD FREDERICK PATTON OASIS UK NORTH LIMITED Director 2017-09-01 CURRENT 1991-12-19 Active
RICHARD FREDERICK PATTON OASIS GROUP NI LIMITED Director 2017-09-01 CURRENT 2003-07-24 Active
RICHARD FREDERICK PATTON OASIS SCOTLAND LTD Director 2017-09-01 CURRENT 2004-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15APPOINTMENT TERMINATED, DIRECTOR IAN O'DONOVAN
2024-02-15DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV
2024-01-10Unaudited abridged accounts made up to 2023-04-12
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-1712/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-05AP01DIRECTOR APPOINTED MR ROSS CONOR O'BRIEN
2022-08-05AP03Appointment of Mr Ross Conor O'brien as company secretary on 2022-08-03
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ESPEN HALVORSEN
2022-08-05TM02Termination of appointment of Ian O'donovan on 2022-08-03
2022-01-0412/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04AA12/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06DISS40Compulsory strike-off action has been discontinued
2021-07-05AA12/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-17AA12/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-14DISS40Compulsory strike-off action has been discontinued
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANIFOLD
2019-08-07AP03Appointment of Mr Ian O'donovan as company secretary on 2019-07-19
2019-08-07AP01DIRECTOR APPOINTED MR IAN O'DONOVAN
2019-08-07TM02Termination of appointment of David Manifold on 2019-07-19
2019-02-20AP01DIRECTOR APPOINTED MR ESPEN HALVORSEN
2019-02-13AP01DIRECTOR APPOINTED MR ESPEN HALVORSEN
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-04AA12/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AP03Appointment of Mr David Manifold as company secretary on 2018-10-01
2018-10-01AP01DIRECTOR APPOINTED MR DAVID MANIFOLD
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREDERICK PATTON
2018-10-01TM02Termination of appointment of Richard Frederick Patton on 2018-10-01
2018-08-08AA01Previous accounting period extended from 31/03/18 TO 12/04/18
2018-04-26AD02Register inspection address changed to 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX
2018-04-26AD03Registers moved to registered inspection location of 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM E3 the Premier Centre Premier Way Abbey Park Romsey Hampshire SO51 9DG
2018-04-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU PRIVATE EQUITY LLP
2018-04-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPE (GENERAL PARTNER V) LTD
2018-04-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED
2018-04-20PSC07CESSATION OF PRISCILLA GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2018-04-20AP03Appointment of Mr Richard Frederick Patton as company secretary on 2018-04-13
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA SARAH GRAHAM
2018-04-20TM02Termination of appointment of Michael Chee Keong See on 2018-04-13
2018-04-20AP01DIRECTOR APPOINTED MR RICHARD FREDERICK PATTON
2018-04-20AP01DIRECTOR APPOINTED MR BRIAN CONNOLLY
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALWICK INVESTMENTS SA
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHUA SEE
2016-04-08AP01DIRECTOR APPOINTED MRS PRISCILLA SARAH GRAHAM
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0131/12/15 FULL LIST
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0131/12/14 FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0131/12/13 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-10AR0131/12/12 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-10AR0131/12/11 FULL LIST
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM THE PREMIER CENTRE PREMIER WAY ABBEY PARK ROMSEY HAMPSHIRE SO51 9DG UNITED KINGDOM
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-10AR0131/12/10 FULL LIST
2011-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHEE KEONG SEE / 31/12/2010
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 42 ALIE STREET LONDON E1 8DA
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-16AP01DIRECTOR APPOINTED MR CHUA MOCK SEE
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-15AR0131/12/09 FULL LIST
2010-01-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALWICK INVESTMENTS SA / 31/12/2009
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 82 PARKWAY REGENTS PARK LONDON NW1 7AN
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-06288bDIRECTOR RESIGNED
1999-02-09363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-08288aNEW DIRECTOR APPOINTED
1998-06-10288aNEW DIRECTOR APPOINTED
1998-06-10288bDIRECTOR RESIGNED
1998-01-26363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-25225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-12-16AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-01-10363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-12AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-03-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-20AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-01-12363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-22288DIRECTOR RESIGNED
1994-12-19AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-01-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-17AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-01-12363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-18AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-09-29363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-05-19287REGISTERED OFFICE CHANGED ON 19/05/92 FROM: 9 BEDFORD ROW LONDON WCIR 4DT
1992-01-28AAFULL ACCOUNTS MADE UP TO 28/02/91
1991-12-19363aRETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to ABBOT DATASTORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBOT DATASTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBOT DATASTORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2018-04-12
Annual Accounts
2021-04-12

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBOT DATASTORE LIMITED

Intangible Assets
Patents
We have not found any records of ABBOT DATASTORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOT DATASTORE LIMITED
Trademarks
We have not found any records of ABBOT DATASTORE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABBOT DATASTORE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hackney 2013-11-01 GBP £1,549

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABBOT DATASTORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ABBOT DATASTORE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBOT DATASTORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBOT DATASTORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.